RADIAN CARE AND SUPPORT LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM DRUM COURT THE SPAIN PETERSFIELD GU32 3NG

View Document

27/09/1827 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2018

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIAN GROUP LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ISABELLE SIMON-EVANS

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS BEVERLEY ANNE COSTAIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 13/08/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: C/O TERRY WALKER COLLINS HOUSE BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE SO50 6AD UNITED KINGDOM

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY TERENCE WALKER

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR MALCOLM STUART RULE

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 13/08/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 13/08/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 13/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1221 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1215 March 2012 SAIL ADDRESS CREATED

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 13/08/11 NO MEMBER LIST

View Document

18/08/1018 August 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company